JUST EAT (ACQUISITIONS) HOLDING LIMITED

Fleet Place House Fleet Place House, London, EC4M 7RF, United Kingdom
StatusACTIVE
Company No.09574725
CategoryPrivate Limited Company
Incorporated05 May 2015
Age9 years, 1 month
JurisdictionEngland Wales

SUMMARY

JUST EAT (ACQUISITIONS) HOLDING LIMITED is an active private limited company with number 09574725. It was incorporated 9 years, 1 month ago, on 05 May 2015. The company address is Fleet Place House Fleet Place House, London, EC4M 7RF, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 17 May 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-13

Officer name: Claire Pointon

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Kenny

Termination date: 2023-07-13

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-01

Officer name: David Findlay Lacey Collinson

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-01

Officer name: Katharine Marshall

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Anthony Pereira

Termination date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-30

Officer name: Katharine Marshall

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 17 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Kenny

Appointment date: 2021-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-28

Officer name: James Alan Sporle

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 04 Dec 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 04 Dec 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 04 Dec 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Anthony Pereira

Appointment date: 2020-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-17

Officer name: Mary Margaret Basterfield

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-01

Officer name: Ms Mary Margaret Basterfield

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Paul Scott Harrison

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 21 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 21 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Scott Harrison

Change date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-31

Officer name: Mr. James Alan Sporle

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Address

Type: AD01

New address: Fleet Place House 2 Fleet Place London EC4M 7RF

Old address: Masters House 107 Hammersmith Road London W14 0QH United Kingdom

Change date: 2019-06-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 May 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony George Hunter

Termination date: 2019-05-31

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2019

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-05-31

Psc name: Just Eat Central Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2019

Action Date: 05 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 09 Oct 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Second filing capital allotment shares

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Capital

Type: RP04SH01

Capital : 10,483,352.65 GBP

Date: 2017-12-31

Documents

View document PDF

Legacy

Date: 12 Sep 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 12 Sep 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-01

Officer name: Mr Paul Scott Harrison

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2018

Action Date: 31 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-31

Psc name: Just Eat Holding Limited

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2018

Action Date: 31 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-12-31

Psc name: Just Eat Central Holdings Limited

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2018

Action Date: 31 Dec 2017

Category: Capital

Type: SH01

Capital : 10,483,652.65 GBP

Date: 2017-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Capital

Type: SH19

Date: 2017-12-20

Capital : 1,710,171.72 GBP

Documents

View document PDF

Legacy

Date: 20 Dec 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/12/17

Documents

View document PDF

Resolution

Date: 20 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 07 Oct 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 07 Oct 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2017

Action Date: 19 May 2017

Category: Address

Type: AD01

Old address: Masters House 107 Hammersmith Road London W14 0QW United Kingdom

Change date: 2017-05-19

New address: Masters House 107 Hammersmith Road London W14 0QH

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2017

Action Date: 09 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis James Mcglade

Termination date: 2017-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Scott Harrison

Appointment date: 2017-04-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-04-10

Officer name: Mr Anthony George Hunter

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 14 Nov 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 18 Oct 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 18 Oct 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2015-12-31

Documents

View document PDF

Capital reduction of capital redomination

Date: 04 Jul 2015

Action Date: 04 Jul 2015

Category: Capital

Type: SH15

Capital : 171,017,101.01 GBP

Date: 2015-07-04

Documents

View document PDF

Capital alter shares consolidation

Date: 04 Jul 2015

Action Date: 12 Jun 2015

Category: Capital

Type: SH02

Date: 2015-06-12

Documents

View document PDF

Capital redomination of shares

Date: 04 Jul 2015

Action Date: 12 Jun 2015

Category: Capital

Type: SH14

Capital : 171,017,101.72 GBP

Date: 2015-06-12

Documents

View document PDF

Capital alter shares consolidation

Date: 04 Jul 2015

Action Date: 12 Jun 2015

Category: Capital

Type: SH02

Date: 2015-06-12

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Jul 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 04 Jul 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 04 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2015

Action Date: 20 May 2015

Category: Capital

Type: SH01

Date: 2015-05-20

Capital : 0.01 GBP

Documents

View document PDF

Resolution

Date: 09 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 05 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2A EXPORT LIMITED

17 TRAFALGAR COURT,READING,RG30 2EN

Number:09302030
Status:ACTIVE
Category:Private Limited Company

HANOVER LIMITED

ASTON HOUSE,LONDON,N3 1LF

Number:05846342
Status:ACTIVE
Category:Private Limited Company

MARLON'S BISTRO LTD

9 PALMERS AVENUE,GRAYS,RM17 5TX

Number:11593721
Status:ACTIVE
Category:Private Limited Company

PEOPLE CAPITAL LTD

19 CHESTNUT ROAD,KINGSTON UPON THAMES,KT2 5AP

Number:11560735
Status:ACTIVE
Category:Private Limited Company

PJM ENGINEERING LTD

14 BARRWOOD PLACE,GLASGOW,G71 6TH

Number:SC612770
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL PROJECT MANAGEMENT L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL024517
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source